Background WavePink WaveYellow Wave

APPLY2UNI LIMITED (08916232)

APPLY2UNI LIMITED (08916232) is an active UK company. incorporated on 28 February 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. APPLY2UNI LIMITED has been registered for 12 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
08916232
Status
active
Type
ltd
Incorporated
28 February 2014
Age
12 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLY2UNI LIMITED

APPLY2UNI LIMITED is an active company incorporated on 28 February 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. APPLY2UNI LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08916232

LTD Company

Age

12 Years

Incorporated 28 February 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14 - 16 Waterloo Place London SW1Y 4AR England
From: 1 March 2016To: 5 June 2024
30 Spencer Square Ramsgate Kent CT11 9LD
From: 28 February 2014To: 1 March 2016
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jan 18
Director Left
Mar 22
Owner Exit
Apr 22
Director Joined
Mar 24
Director Left
May 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 01 Mar 2016

BANNING, Marie-Louise

Resigned
Spencer Square, RamsgateCT11 9LD
Born November 1951
Director
Appointed 28 Feb 2014
Resigned 01 Mar 2016

HAWKINS, Glenn, Dr

Resigned
14 - 16 Waterloo Place, LondonSW1Y 4AR
Born April 1967
Director
Appointed 24 Jan 2018
Resigned 28 Feb 2022

PICKLES, Jonathan Andrew

Resigned
14 - 16 Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 01 Mar 2016
Resigned 30 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
14-16 Waterloo Place, LondonSW1Y 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 February 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Resolution
17 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
20 January 2015
AA01Change of Accounting Reference Date
Move Registers To Sail Company
21 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
21 March 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
28 February 2014
NEWINCIncorporation